This company is commonly known as Schenck Process (clyde) Limited. The company was founded 18 years ago and was given the registration number 05535492. The firm's registered office is in DONCASTER. You can find them at Unit 6-9 Railway Court, Off Ten Pound Walk, Doncaster, . This company's SIC code is 28290 - Manufacture of other general-purpose machinery n.e.c..
Name | : | SCHENCK PROCESS (CLYDE) LIMITED |
---|---|---|
Company Number | : | 05535492 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 August 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6-9 Railway Court, Off Ten Pound Walk, Doncaster, England, DN4 5FB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 6-9, Railway Court, Off Ten Pound Walk, Doncaster, England, DN4 5FB | Secretary | 14 December 2022 | Active |
Unit 6-9, Railway Court, Off Ten Pound Walk, Doncaster, England, DN4 5FB | Director | 04 August 2011 | Active |
Unit 6-9, Railway Court, Off Ten Pound Walk, Doncaster, England, DN4 5FB | Director | 14 December 2022 | Active |
Unit 6, Carolina Court, Lakeside, Doncaster, England, DN4 5RA | Secretary | 25 October 2012 | Active |
Unit 6-9, Railway Court, Off Ten Pound Walk, Doncaster, England, DN4 5FB | Secretary | 31 October 2013 | Active |
9 Orchard Springs, Newmarket Road Nailsworth, Stroud, GL6 0FB | Secretary | 18 April 2007 | Active |
67 The Green, Charlbury, Chipping Norton, OX7 3QB | Secretary | 01 November 2005 | Active |
Unit 6-9, Railway Court, Off Ten Pound Walk, Doncaster, England, DN4 5FB | Secretary | 28 October 2021 | Active |
Oxford House, Cliftonville, Northampton, NN1 5PN | Corporate Nominee Secretary | 12 August 2005 | Active |
Unit 6, Carolina Court, Lakeside, Doncaster, England, DN4 5RA | Director | 25 October 2012 | Active |
Am Wildpark 63, Dusseldorf, Germany, FOREIGN | Director | 01 November 2005 | Active |
Unit 6-9, Railway Court, Off Ten Pound Walk, Doncaster, England, DN4 5FB | Director | 14 February 2016 | Active |
Unit 6, Carolina Court, Lakeside, Doncaster, England, DN4 5RA | Director | 04 August 2011 | Active |
9 Orchard Springs, Newmarket Road Nailsworth, Stroud, GL6 0FB | Director | 07 March 2008 | Active |
Unit 6, Carolina Court, Lakeside, Doncaster, England, DN4 5RA | Director | 01 November 2013 | Active |
Unit 6-9, Railway Court, Off Ten Pound Walk, Doncaster, England, DN4 5FB | Director | 28 October 2021 | Active |
Unit 6, Carolina Court, Lakeside, Doncaster, England, DN4 5RA | Director | 04 August 2011 | Active |
Oxford House, Cliftonville, Northampton, NN1 5PN | Corporate Nominee Director | 12 August 2005 | Active |
Mr Stephen A Schwarzman | ||
Notified on | : | 27 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1947 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | C/O The Blackstone Group, 345 Park Avenue, 10154 New York, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-16 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-11 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-16 | Officers | Appoint person secretary company with name date. | Download |
2022-12-16 | Officers | Appoint person director company with name date. | Download |
2022-12-16 | Officers | Termination director company with name termination date. | Download |
2022-12-16 | Officers | Termination director company with name termination date. | Download |
2022-12-16 | Officers | Termination secretary company with name termination date. | Download |
2022-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-28 | Officers | Appoint person director company with name date. | Download |
2021-10-28 | Officers | Termination director company with name termination date. | Download |
2021-10-28 | Officers | Appoint person secretary company with name date. | Download |
2021-10-28 | Officers | Termination secretary company with name termination date. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-29 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-02-15 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-01 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-06 | Address | Change registered office address company with date old address new address. | Download |
2019-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-21 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-30 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.